UOHC PROPERTIES LTD
Other letting and operating of own or leased real estate
UOHC PROPERTIES LTD
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
Full company profile for UOHC PROPERTIES LTD (09562592), an active company based in Greenford, United Kingdom. Incorporated 27 Apr 2015. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
N/A
Net Assets
£1.22M
Total Liabilities
N/A
Turnover
£50.82k
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Grussgott, Robert | Director | British | United Kingdom | 27 Apr 2015 | Active |
| Just, Michael | Director | British | England | 17 Apr 2024 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (6)
Robert Grussgott
British
- Voting Rights 25 To 50 Percent
Mr Michael Just
British
- Voting Rights 25 To 50 Percent
Mr Robert Grussgott
British
- Voting Rights 25 To 50 Percent
Mr Sidney Samuel Sinitsky
British
- Voting Rights 25 To 50 Percent
Sidney Samuel Sinitsky
British
- Voting Rights 25 To 50 Percent
Michael Just
British
- Voting Rights 25 To 50 Percent
Jacob Stern
Ceased 26 Apr 2021
Morris Lobenstein
Ceased 17 Apr 2024
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on North East Side of Queen Elizabeth's Walk, Stoke Newington HACKNEY | Freehold | - | 1 Sept 2016 |
78 Cazenove Road, London, (N16 6AA) HACKNEY | Freehold | - | 10 Aug 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Apr 2026 | Confirmation Statement | Confirmation statement made on 27 Apr 2026 with no updates | |
| 30 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 29 Apr 2025 | Confirmation Statement | Confirmation statement made on 27 Apr 2025 with no updates | |
| 27 Sept 2024 | Accounts | Annual accounts made up to 31 Dec 2023 | |
| 27 Aug 2024 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 27 Apr 2026 with no updates
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 27 Apr 2025 with no updates
Annual accounts made up to 31 Dec 2023
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 27 Apr 2026 with no updates
1 weeks ago on 29 Apr 2026
Annual accounts made up to 31 Dec 2024
7 months ago on 30 Sept 2025
Confirmation statement made on 27 Apr 2025 with no updates
1 years ago on 29 Apr 2025
Annual accounts made up to 31 Dec 2023
1 years ago on 27 Sept 2024
Mortgage Satisfy Charge Full
1 years ago on 27 Aug 2024
